BLP CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Change of details for Mr Peter Jack Symons as a person with significant control on 2020-12-09

View Document

21/03/2521 March 2025 Change of details for Mr John Clinton Quin as a person with significant control on 2020-12-09

View Document

13/03/2513 March 2025 Change of details for Mr Peter Jack Symons as a person with significant control on 2020-12-09

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CURREXT FROM 30/04/2020 TO 31/08/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 12 THE WHARF 16 BRIDGE STREET BIRMINGHAM WEST MIDLANDS B1 2JS

View Document

18/05/2018 May 2020 Registered office address changed from , 12 the Wharf 16 Bridge Street, Birmingham, West Midlands, B1 2JS to 37 Meadowlands West Clandon Guildford GU4 7TA on 2020-05-18

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JACK SYMONS / 22/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACK SYMONS / 22/04/2020

View Document

08/08/198 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACK SYMONS / 29/03/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL SYMONS / 30/06/2017

View Document

03/05/183 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT NEIL SYMONS / 30/06/2017

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL SYMONS / 30/06/2017

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACK SYMONS / 29/03/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JACK SYMONS / 29/03/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Registered office address changed from , C/O C/O Tax Matters Llp, Priory House 45-51a High Street, Reigate, Surrey, RH2 9AE, England to 37 Meadowlands West Clandon Guildford GU4 7TA on 2015-12-18

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM C/O C/O TAX MATTERS LLP PRIORY HOUSE 45-51A HIGH STREET REIGATE SURREY RH2 9AE ENGLAND

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 29 ELSYNGE ROAD LONDON SW18 2HR

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 Registered office address changed from , 29 Elsynge Road, London, SW18 2HR to 37 Meadowlands West Clandon Guildford GU4 7TA on 2015-07-16

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR CIARAN COMERFORD

View Document

02/02/152 February 2015 SECRETARY APPOINTED MR ROBERT NEIL SYMONS

View Document

02/02/152 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 100

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

02/02/152 February 2015 CURRSHO FROM 30/09/2015 TO 30/04/2015

View Document

02/02/152 February 2015 Registered office address changed from , Priory House 45-51 High Street, Reigate, Surrey, RH2 9AE to 37 Meadowlands West Clandon Guildford GU4 7TA on 2015-02-02

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR PETER JACK SYMONS

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR ROBERT NEIL SYMONS

View Document

20/10/1420 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/01/1415 January 2014 DIRECTOR APPOINTED MR CIARAN COMERFORD

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company